BAIL USA, INC.

Name: | BAIL USA, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 27 Apr 2017 (8 years ago) |
Financial Date End: | 30 Apr 2026 |
Entity Number: | 631206 |
Place of Formation: | PENNSYLVANIA |
File Number: | 631206 |
Principal Address: | 157 MAIN STREET P.O. BOX 806 GREENVILLE, PA 16125 |
Mailing Address: | 157 MAIN ST GREENVILLE, PA 16125-2153 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Marc J. Adee | Director | 305 MADISON AVENUE, MORRISTOWN, NJ 07962 | 2021-04-05 | No data |
Arleen A. Paladino | Director | 305 MADISON AVENUE, MORRISTOWN, NJ 07962 | 2024-04-24 | 2024-04-24 |
Alejandro Morales | Director | 305 MADISON AVENUE, MORRISTOWN, NJ 07962 | 2024-04-24 | 2024-04-24 |
Name | Role | Address | Appointed On |
---|---|---|---|
Chris Irving | Treasurer | 305 MADISON AVENUE, MORRISTOWN, NJ 07962 | 2024-04-24 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Michael P. McTigue | Secretary | 305 MADISON AVENUE, MORRISTOWN, NJ 07962 | 2024-04-24 | 2024-04-24 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Karyn Herrmann | Vice President | 157 MAIN STREET, GREENVILLE, PA 16125 | 2024-04-24 | 2024-04-24 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Michael P. Ziemer | President | 11490 WESTHEIMER ROAD, HOUSTON, TX 77077 | 2024-04-24 | 2024-04-24 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006218409 | 2025-04-25 |
Annual Report | 0005702996 | 2024-04-24 |
Annual Report | 0005194603 | 2023-04-11 |
Registered Agent Name/Address Change (mass change) | 0004904399 | 2022-09-12 |
Annual Report | 0004693864 | 2022-04-11 |
This company hasn't received any reviews.
Date of last update: 16 May 2025
Sources: Idaho Secretary of State